UKBizDB.co.uk

AUDIO PROCESSING TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Audio Processing Technology Limited. The company was founded 35 years ago and was given the registration number NI022049. The firm's registered office is in BELFAST. You can find them at C/o Grant Thornton (ni) Llp, 12-15 Donegall Squarer West, Belfast, Co Antrim. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AUDIO PROCESSING TECHNOLOGY LIMITED
Company Number:NI022049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 October 1988
End of financial year:31 December 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Grant Thornton (ni) Llp, 12-15 Donegall Squarer West, Belfast, Co Antrim, BT1 6JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Ave Ampere, St Medard En Jalle, France, 33160

Director16 March 2009Active
72 Derrytresk Rd, Coalisland, Co Tyrone, BT71 4QL

Director16 March 2009Active
Brackley House, Manor Lane, Baydon,

Secretary21 October 1988Active
5 Manor Park, Magherafelt, BT45 6QE

Secretary09 May 2005Active
18 Carmavy Road, Nutts Corner, Co Antrim, BT29 4TG

Secretary01 November 2007Active
172 Dunmore Road, Ballynahinch, Co Down, BT24 8QQ

Director01 August 2005Active
Old Church Cottage, Ipsden, Oxfordshire, OX9 6AE

Director21 October 1988Active
Delicias, Pine Walk, Easthorsley, KT24 5AG

Director01 July 2005Active
Brackley House, Manor Lane, Baydon,

Director21 October 1988Active
57 Halfpenny Gate Rd, Moira, Co Armagh, BT67 0HP

Director16 March 2009Active
34 Knockvale Park, Belfast, BT5 6HJ

Director05 December 2000Active
57 Ballygroovy Road, The Loop, Magherafelt, BT45 7XF

Director01 September 1999Active
Flat4 Old Bank House, 2 Bridge Street, Buckingham, MK18 1EL

Director21 October 1988Active
75 Pope's Avenue, Strawberry Hill, Twickenham, TW2 5TD

Director22 December 2000Active
6 Ballycraigy Road, Newtownabbey, BT36 5ZZ

Director21 October 1988Active
3 Zoe Gounouilhou, Bruges, France,

Director16 March 2009Active
100 Lot Les Greens, St Andrews, Gujan Mestras, 33470

Director16 March 2009Active
18 Carmavy Road, Nutts Corner, Crumlin, BT29 4TG

Director01 November 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2023-11-08Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2023-10-13Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-11-18Insolvency

Liquidation appointment of liquidator.

Download
2022-11-18Insolvency

Liquidation cease to act as liquidator northern ireland.

Download
2022-10-25Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-03-11Insolvency

Liquidation cease to act as liquidator northern ireland.

Download
2022-03-11Insolvency

Liquidation appointment of liquidator.

Download
2021-10-18Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-06-01Insolvency

Liquidation cease to act as liquidator northern ireland.

Download
2020-10-28Insolvency

Liquidation statement of affairs northern ireland.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-10-09Insolvency

Liquidation appointment of liquidator.

Download
2020-10-08Resolution

Resolution.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type small.

Download
2018-02-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.